Crown Management Group Ltd

General information

Name:

Crown Management Group Limited

Office Address:

280 Aigburth Road L17 9PW Liverpool

Number: 10184256

Incorporation date: 2016-05-17

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Description

Data updated on:

This business named Crown Management Group was established on 2016/05/17 as a Private Limited Company. This firm's head office can be reached at Liverpool on 280 Aigburth Road. In case you need to contact the firm by post, the post code is L17 9PW. The reg. no. for Crown Management Group Ltd is 10184256. In the past, Crown Management Group Ltd switched the company registered name three times. Up till 2019/08/08 it used the name Crown Management Security. Then it switched to the name Crown Property Investments which was in use till 2019/08/08 when the final name was agreed on. This firm's Standard Industrial Classification Code is 80100 and has the NACE code: Private security activities. Crown Management Group Limited filed its account information for the financial period up to 2022-11-30. The firm's latest confirmation statement was filed on 2023-04-18.

This company has a solitary director presently running this limited company, specifically Winfield T. who's been utilizing the director's obligations for eight years. The following limited company had been supervised by Andrea T. till 2019. What is more a different director, namely Kate W. gave up the position on 2019/01/14.

  • Previous company's names
  • Crown Management Group Ltd 2019-08-08
  • Crown Management Security Limited 2018-10-17
  • Crown Property Investments Limited 2017-05-18
  • Optimum Management Ltd 2016-05-17

Financial data based on annual reports

Company staff

Winfield T.

Role: Director

Appointed: 25 March 2019

Latest update: 6 April 2024

People with significant control

Winfield T. is the individual who controls this firm, owns over 3/4 of company shares.

Winfield T.
Notified on 6 December 2019
Nature of control:
over 3/4 of shares
right to manage directors
Andrea T.
Notified on 14 January 2019
Ceased on 5 December 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Kate W.
Notified on 26 November 2018
Ceased on 14 January 2019
Nature of control:
over 3/4 of shares
Winfield T.
Notified on 31 May 2017
Ceased on 26 November 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 August 2024
Account last made up date 30 November 2022
Confirmation statement next due date 02 May 2024
Confirmation statement last made up date 18 April 2023
Annual Accounts 14 February 2018
Start Date For Period Covered By Report 2016-05-17
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 14 February 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-11-30
Annual Accounts
Start Date For Period Covered By Report 1 December 2019
End Date For Period Covered By Report 30 November 2020
Annual Accounts
Start Date For Period Covered By Report 1 December 2020
End Date For Period Covered By Report 30 November 2021
Annual Accounts
Start Date For Period Covered By Report 1 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts
End Date For Period Covered By Report 30 November 2019

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Registered office address changed from 280 Aigburth Road Liverpool L17 9PW England to C/O Marshall Peters, Heskin Hall Farm Wood Lane Heskin Preston PR7 5PA on 2023-11-17 (AD01)
filed on: 17th, November 2023
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 80100 : Private security activities
7
Company Age

Closest Companies - by postcode